Larry Barber Enterprises, Inc
11
Caryl E. Delano
05/24/2022
09/24/2025
Yes
v
Subchapter_V, SmBus, MotDismissPend, CONFIRMED_1191(b) |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor Larry Barber Enterprises, Inc
38743 Otis Allen Rd. Zephyrhills, FL 33540 HILLSBOROUGH-FL Tax ID / EIN: 59-3734804 |
represented by |
Jake C Blanchard
Blanchard Law, P.A. 8221 49th Street North Pinellas Park, FL 33781 727-531-7068 Fax : 727-535-2086 Email: jake@jakeblanchardlaw.com Kathleen DiSanto
Bush Ross, P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: kdisanto@bushross.com |
Trustee Amy Denton Mayer
101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 |
represented by |
Amy Denton Mayer
Berger Singerman LLP 101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 Fax : 813-527-3705 Email: amayer@bergersingerman.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Benjamin E. Lambers
Timberlake Annex 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Ben.E.Lambers@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/24/2025 | 218 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[217]). (Ketchum, Elena) |
09/24/2025 | 217 | Application for Compensation for Services Rendered by Amy Denton Mayer, as Subchapter V Trustee, for Stichter, Riedel, Blain & Poster, P.A., Other Professional, Fee: $890.00, Expenses: $14.28, for the period of 12/1/2023 to 7/31/2025. For the period: December 1, 2023 through July 31, 2025 Filed by Interested Party Stichter, Riedel, Blain & Poster, P.A. |
08/11/2025 | 216 | Withdrawal of the MOTION FOR AN ORDER CONFIRMING NO AUTOMATIC STAY Filed by Karen Ann Green I on behalf of Creditor Wells Fargo Bank, N.A. d/b/a Wells Fargo Auto (related document(s)215). (Green, Karen) (Entered: 08/11/2025) |
08/04/2025 | Change of Address submitted to the Court on August 2, 2025, by Trustee Amy Denton Mayer - 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/04/2025) | |
05/16/2025 | Reassignment of Lead Attorney. Attorney Fazia Corsbie of Orlans PC is substituted for Attorney Matthew L. Schulis of Orlans PC. (Entered: 05/16/2025) | |
05/01/2025 | 215 | Motion for an Order Confirming No Automatic Stay is in Effect Contains negative notice. Filed by Matthew L Schulis on behalf of Creditor Wells Fargo Bank, N.A. d/b/a Wells Fargo Auto (Attachments: # 1 Exhibit) (Entered: 05/01/2025) |
09/30/2024 | Change of Name submitted to the Court on September 26, 2024, by Attorney Hana Christine Bilicki who was f/k/a Hana Bilicki McQuillan. (Mason, Sara) | |
05/23/2024 | 214 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Wells Fargo Auto. (Wells Fargo (NO)) |
05/23/2024 | 213 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Wells Fargo Auto. (Wells Fargo (NO)) |
05/21/2024 | 212 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Wells Fargo Auto. (Wells Fargo (NO)) |